Advanced company searchLink opens in new window

EQUITIX GALVANI LIMITED

Company number 11787930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2024 DS01 Application to strike the company off the register
29 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
09 Mar 2023 TM01 Termination of appointment of Hugh Barnabas Crossley as a director on 22 February 2023
07 Mar 2023 AP01 Appointment of Mr Michael Edward Binnington as a director on 22 February 2023
07 Mar 2023 TM01 Termination of appointment of Ffion Boshell as a director on 22 February 2023
27 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
30 Sep 2022 SH19 Statement of capital on 30 September 2022
  • GBP 122.732387
30 Sep 2022 SH20 Statement by Directors
30 Sep 2022 CAP-SS Solvency Statement dated 22/09/22
30 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Sep 2022 TM01 Termination of appointment of Geoffrey Allan Jackson as a director on 17 May 2022
07 Jul 2022 PSC07 Cessation of Equitix Holdings Ltd as a person with significant control on 14 June 2022
06 Jul 2022 PSC02 Notification of Equitix Ma Infrastructure Limited as a person with significant control on 14 June 2022
06 Jul 2022 PSC02 Notification of Equitix Infrastructure 5 Limited as a person with significant control on 14 June 2022
17 May 2022 SH19 Statement of capital on 17 May 2022
  • GBP 93,878,935.585986
17 May 2022 SH20 Statement by Directors
17 May 2022 CAP-SS Solvency Statement dated 17/05/22
17 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 120,732,388
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 120,732,388
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2022.
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
02 Dec 2021 TM01 Termination of appointment of Jonathan Charles Smith as a director on 27 September 2021
02 Dec 2021 AP01 Appointment of Mrs Ffion Boshell as a director on 27 September 2021